personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lowmansville, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Billy Boyd, Kentucky

Address: 360 Autumn Dr Lowmansville, KY 41232

Snapshot of U.S. Bankruptcy Proceeding Case 13-10293-grs: "The bankruptcy filing by Billy Boyd, undertaken in 2013-07-29 in Lowmansville, KY under Chapter 7, concluded with discharge in November 2, 2013 after liquidating assets."
Billy Boyd — Kentucky, 13-10293


ᐅ Kirk D Coakley, Kentucky

Address: 142 Walnut Grove Rd Lowmansville, KY 41232-9096

Bankruptcy Case 15-10184-grs Overview: "The bankruptcy filing by Kirk D Coakley, undertaken in 2015-05-28 in Lowmansville, KY under Chapter 7, concluded with discharge in Aug 26, 2015 after liquidating assets."
Kirk D Coakley — Kentucky, 15-10184


ᐅ Sharon L Coakley, Kentucky

Address: 142 Walnut Grove Rd Lowmansville, KY 41232-9096

Bankruptcy Case 15-10184-grs Summary: "Sharon L Coakley's bankruptcy, initiated in May 2015 and concluded by 2015-08-26 in Lowmansville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon L Coakley — Kentucky, 15-10184


ᐅ James Darby, Kentucky

Address: 577 Nelson Branch Rd Lowmansville, KY 41232

Brief Overview of Bankruptcy Case 10-10126-jms: "Lowmansville, KY resident James Darby's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-28."
James Darby — Kentucky, 10-10126


ᐅ Rhonda Fannin, Kentucky

Address: PO Box 69 Lowmansville, KY 41232

Concise Description of Bankruptcy Case 09-70971-wsh7: "The bankruptcy record of Rhonda Fannin from Lowmansville, KY, shows a Chapter 7 case filed in Dec 22, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/28/2010."
Rhonda Fannin — Kentucky, 09-70971


ᐅ June Franklin, Kentucky

Address: 372 Castle Frk Apt B Lowmansville, KY 41232-8903

Snapshot of U.S. Bankruptcy Proceeding Case 15-70352-tnw: "June Franklin's Chapter 7 bankruptcy, filed in Lowmansville, KY in June 2015, led to asset liquidation, with the case closing in September 2, 2015."
June Franklin — Kentucky, 15-70352


ᐅ Lowell Keith Gullett, Kentucky

Address: 211 Lake End Ln Lowmansville, KY 41232-9051

Bankruptcy Case 2014-10256-grs Summary: "Lowell Keith Gullett's bankruptcy, initiated in 07.01.2014 and concluded by Sep 29, 2014 in Lowmansville, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lowell Keith Gullett — Kentucky, 2014-10256


ᐅ William P Hannah, Kentucky

Address: 366 Castle Frk Lowmansville, KY 41232-9075

Concise Description of Bankruptcy Case 14-70018-tnw7: "In a Chapter 7 bankruptcy case, William P Hannah from Lowmansville, KY, saw their proceedings start in 01/14/2014 and complete by April 14, 2014, involving asset liquidation."
William P Hannah — Kentucky, 14-70018


ᐅ Roger Dean Lyons, Kentucky

Address: 1449 Sugar Plum Rd Lowmansville, KY 41232-8911

Bankruptcy Case 08-10109-grs Overview: "Filing for Chapter 13 bankruptcy in February 26, 2008, Roger Dean Lyons from Lowmansville, KY, structured a repayment plan, achieving discharge in 03.05.2013."
Roger Dean Lyons — Kentucky, 08-10109


ᐅ Leo A Marcum, Kentucky

Address: PO Box 178 Lowmansville, KY 41232

Concise Description of Bankruptcy Case 11-10303-jms7: "In a Chapter 7 bankruptcy case, Leo A Marcum from Lowmansville, KY, saw their proceedings start in 06/21/2011 and complete by 10.07.2011, involving asset liquidation."
Leo A Marcum — Kentucky, 11-10303


ᐅ Jeanne Lea Price, Kentucky

Address: 740 Castle Frk Lowmansville, KY 41232-9079

Bankruptcy Case 15-70583-tnw Summary: "In Lowmansville, KY, Jeanne Lea Price filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 9, 2015."
Jeanne Lea Price — Kentucky, 15-70583


ᐅ Jonathan C Price, Kentucky

Address: 740 Castle Frk Lowmansville, KY 41232-9079

Bankruptcy Case 15-70583-tnw Summary: "Jonathan C Price's Chapter 7 bankruptcy, filed in Lowmansville, KY in September 2015, led to asset liquidation, with the case closing in December 2015."
Jonathan C Price — Kentucky, 15-70583


ᐅ Juanita Faye Ratliff, Kentucky

Address: PO Box 82 Lowmansville, KY 41232

Snapshot of U.S. Bankruptcy Proceeding Case 12-10285-jms: "In a Chapter 7 bankruptcy case, Juanita Faye Ratliff from Lowmansville, KY, saw her proceedings start in 06/29/2012 and complete by 2012-10-15, involving asset liquidation."
Juanita Faye Ratliff — Kentucky, 12-10285


ᐅ Joseph Dwayne Skaggs, Kentucky

Address: 452 Young Br Lowmansville, KY 41232-9100

Brief Overview of Bankruptcy Case 14-10092-grs: "The bankruptcy filing by Joseph Dwayne Skaggs, undertaken in 2014-03-13 in Lowmansville, KY under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Joseph Dwayne Skaggs — Kentucky, 14-10092


ᐅ Paris Taylor, Kentucky

Address: 181 Horse Picture Br Lowmansville, KY 41232

Bankruptcy Case 09-70963-wsh Overview: "The bankruptcy filing by Paris Taylor, undertaken in Dec 21, 2009 in Lowmansville, KY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Paris Taylor — Kentucky, 09-70963